Advanced company searchLink opens in new window

ABLECROSS LIMITED

Company number 10214461

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
01 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
29 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from 16 Tennyson Road Chelmsford CM1 4HZ United Kingdom to 144 Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 23 January 2020
18 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
16 Feb 2018 PSC04 Change of details for Ms Nancy Olanrewaju Thomas as a person with significant control on 2 February 2018
16 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Feb 2018 PSC01 Notification of Nancy Olanrewaju Thomas as a person with significant control on 2 February 2018
02 Feb 2018 AP01 Appointment of Nancy Olanrewaju Thomas as a director on 1 February 2018
02 Feb 2018 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 16 Tennyson Road Chelmsford CM1 4HZ on 2 February 2018
02 Feb 2018 TM01 Termination of appointment of Darren Symes as a director on 1 February 2018
02 Feb 2018 PSC07 Cessation of Darren Symes as a person with significant control on 1 February 2018
06 Aug 2017 CS01 Confirmation statement made on 2 June 2017 with updates
06 Aug 2017 PSC01 Notification of Darren Symes as a person with significant control on 3 June 2016